Background WavePink WaveYellow Wave

VENREC RECRUITMENT LIMITED (08617310)

VENREC RECRUITMENT LIMITED (08617310) is an active UK company. incorporated on 19 July 2013. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VENREC RECRUITMENT LIMITED has been registered for 12 years. Current directors include COLEMAN, Stephanie Joanne.

Company Number
08617310
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLEMAN, Stephanie Joanne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENREC RECRUITMENT LIMITED

VENREC RECRUITMENT LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VENREC RECRUITMENT LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08617310

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MACKENZIES ACCOUNTANCY LIMITED
From: 6 April 2020To: 9 April 2024
LOGIKAL THINKING LIMITED
From: 19 July 2013To: 6 April 2020
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 10 May 2024
1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom
From: 24 August 2020To: 26 July 2022
12 Romney Place Maidstone Kent ME15 6LE
From: 19 July 2013To: 24 August 2020
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
May 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLEMAN, Stephanie Joanne

Active
Armstrong Road, MaidstoneME15 6AQ
Born January 1996
Director
Appointed 12 Feb 2025

SMITH, Mark Peter

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 19 Jul 2013
Resigned 30 Apr 2024

SMITH, Venetia Anne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 19 Jul 2013
Resigned 12 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2020
Ceased 12 Feb 2025

Ms Venetia Anne Coombs

Ceased
MaidstoneME15 6LE
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020

Mr Mark Peter Smith

Ceased
MaidstoneME15 6LE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Incorporation Company
19 July 2013
NEWINCIncorporation